Search icon

PET EMPORIUM, INC. - Florida Company Profile

Company Details

Entity Name: PET EMPORIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET EMPORIUM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000054303
FEI/EIN Number 593649800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10300 SOUTHSIDE BLVD, #137, JACKSONVILLE, FL, 32256
Mail Address: 10300 SOUTHSIDE BLVD, #137, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLULEY DENNIS M Director 10300 SOUTHSIDE BLVD #137, JACKSONVILLE, FL, 32256
CLULEY DENNIS M Agent 10300 SOUTHSIDE BLVD #137, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 10300 SOUTHSIDE BLVD, #137, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2004-05-03 10300 SOUTHSIDE BLVD, #137, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 10300 SOUTHSIDE BLVD #137, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000121850 LAPSED 10 2006 CC 000155 COUNTY COURT FOR CLAY COUNTY 2006-05-31 2011-06-06 $1,838.70 SIMON PROPERTY GROUP, L.P., 115 WEST WASHINGTON STREET, SUITE 1450 EAST, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-22
Domestic Profit 2000-06-06

Date of last update: 01 May 2025

Sources: Florida Department of State